PLASGRAN LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFull accounts made up to 2024-09-30

View Document

11/09/2511 September 2025 Appointment of Mr James Stephen Tagg as a director on 2025-09-01

View Document

02/09/252 September 2025 Termination of appointment of Jeremy Jack Blake as a director on 2025-08-29

View Document

21/03/2521 March 2025 Director's details changed for Mr Steven Munt on 2025-03-03

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

11/02/2511 February 2025 Secretary's details changed for Ms Deborah Hamilton on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for British Polythene Industries Limited as a person with significant control on 2025-02-10

View Document

06/06/246 June 2024 Full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

15/08/2315 August 2023 Registered office address changed from Manea Road Wimblington March Cambridgeshire PE15 0PE to Units B / C Ashbourne Drive Leamington Spa Warwickshire CV31 3SS on 2023-08-15

View Document

08/06/238 June 2023 Full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

13/05/2213 May 2022 Full accounts made up to 2021-09-30

View Document

17/01/2217 January 2022 Appointment of Mr Jeremy Jack Blake as a director on 2022-01-06

View Document

17/01/2217 January 2022 Termination of appointment of Mark Andrew Stuart Roberts as a director on 2022-01-13

View Document

04/10/214 October 2021 Termination of appointment of Michael Anthony Ilsen as a director on 2021-09-30

View Document

02/10/212 October 2021 Full accounts made up to 2020-09-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

24/09/2124 September 2021 Director's details changed for Mr Mark Andrew Stuart Roberts on 2021-09-10

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038480530006

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038480530007

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 2 October 2012

View Document

02/10/122 October 2012 Annual accounts for year ending 02 Oct 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISHA JANE WATERS / 22/12/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHN WATERS / 22/12/2011

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KRISHA JANE WATERS / 22/12/2011

View Document

28/09/1128 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHN WATERS / 11/02/2011

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KRISHA JANE WATERS / 11/02/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISHA JANE WATERS / 11/02/2011

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WATERS / 01/09/2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM PLASGRAN LTD MANEA ROAD WIMBLINGTON MARCH CAMBRIDGESHIRE PE15 0PE UNITED KINGDOM

View Document

29/09/1029 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: GISTERED OFFICE CHANGED ON 16/06/2009 FROM EASTWOOD END HOOK LANE WIMBLINGTON CAMBRIDGESHIRE PE15 0QQ

View Document

21/01/0921 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/0830 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: G OFFICE CHANGED 22/05/03 WATERFIELDS LODGE 24B SCHOOL LANE, MANEA MARCH CAMBRIDGESHIRE PE15 0JN

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: G OFFICE CHANGED 21/04/00 UNIT 1 STATION ROAD MARCH CAMBRIDGESHIRE PE15 8NH

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: G OFFICE CHANGED 03/11/99 6 POPPYFIELDS AVENUE MANEA MARCH CAMBRIDGESHIRE PE15 0JQ

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company